About

Registered Number: 05763586
Date of Incorporation: 30/03/2006 (18 years ago)
Company Status: Active
Registered Address: The Rennet Works, Market Street, Ellesmere, Shropshire, SY12 0AN,

 

Princes Lhs Ltd was founded on 30 March 2006 with its registered office in Ellesmere. The companies directors are listed as Burgess, Claire Louise, Harris, Neil George, Prince, Dennis Vaughan at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Neil George 30 March 2006 30 September 2007 1
PRINCE, Dennis Vaughan 01 October 2009 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Claire Louise 19 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AD01 - Change of registered office address 31 March 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 21 November 2018
CH01 - Change of particulars for director 07 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 31 March 2017
MR04 - N/A 26 October 2016
AP03 - Appointment of secretary 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
TM01 - Termination of appointment of director 16 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 01 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 06 January 2014
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 31 March 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
SH08 - Notice of name or other designation of class of shares 25 November 2010
DISS40 - Notice of striking-off action discontinued 23 November 2010
AA - Annual Accounts 22 November 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
CERTNM - Change of name certificate 23 February 2010
RESOLUTIONS - N/A 06 February 2010
CONNOT - N/A 06 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363a - Annual Return 16 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.